Search icon

GLOBAL TRADING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL TRADING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TRADING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: P95000067693
FEI/EIN Number 650615785

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7165 SW 47 ST, UNIT 319, MIAMI, FL, 33155, US
Mail Address: 7165 SW 47 ST, UNIT 319, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE B President 7165 SW 47 ST, MIAMI, FL, 33155
Gonzalez Gabriel L Vice President 7165 SW 47 ST, MIAMI, FL, 33155
GONZALEZ JOSE B Agent 7165 SW 47 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 7165 SW 47 ST, UNIT 319, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-01-04 7165 SW 47 ST, UNIT 319, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 7165 SW 47 ST, UNIT 319, MIAMI, FL 33155 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-10-01
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1948707307 2020-04-28 0455 PPP 7001 N WATERWAY DR. SUITE 109, MIAMI, FL, 33155
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17565.42
Loan Approval Amount (current) 17565.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17748.77
Forgiveness Paid Date 2021-05-21
9662758406 2021-02-17 0455 PPS 7001 N Waterway Dr Ste 109, Miami, FL, 33155-2835
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-2835
Project Congressional District FL-27
Number of Employees 2
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28510.05
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State